Company NameAlpha Kitchens By Alicia Paul Limited
Company StatusDissolved
Company Number04830082
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMs Isabel Jane Alicia Mackintosh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 3 Phoenix Business Park Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Secretary NameMadeleine Jane Alicia Groundwater
NationalityBritish
StatusClosed
Appointed01 October 2005(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressUnits 1 & 3 Phoenix Business Park Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMr Paul Mais
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 3 Phoenix Business Park Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NamePaul Mais
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleKitchen Installer
Correspondence Address86 Alwyn Road
Darlington
DL3 0AH
Secretary NameMs Isabel Jane Alicia Mackintosh
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Skell
Fisher Green
Ripon
North Yorkshire
HG4 1NL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.alpha-kitchens.co.uk/
Telephone01765 608133
Telephone regionRipon

Location

Registered AddressUnits 1 & 3 Phoenix Business Park
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

50 at £1Isabel Jane Alicia Mackintosh
50.00%
Ordinary
50 at £1Paul Mais
50.00%
Ordinary

Financials

Year2014
Net Worth£2,511
Cash£32,898
Current Liabilities£40,412

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Madeleine Jane Alicia Groundwater on 1 July 2012 (1 page)
17 July 2012Secretary's details changed for Madeleine Jane Alicia Groundwater on 1 July 2012 (1 page)
9 February 2012Registered office address changed from Charter Road Ripon N Yorkshire HG4 1AJ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Charter Road Ripon N Yorkshire HG4 1AJ on 9 February 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Director's details changed for Paul Mais on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Isabel Jane Alicia Mackintosh on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 August 2009Return made up to 11/07/09; full list of members (4 pages)
3 August 2009Secretary's change of particulars / madeleine groundwater / 01/07/2009 (1 page)
31 July 2009Director's change of particulars / paul mais / 01/10/2008 (1 page)
27 July 2009Secretary's change of particulars / madeleine groundwater / 01/07/2009 (1 page)
27 July 2009Director's change of particulars / paul mais / 01/10/2008 (1 page)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 September 2007Return made up to 11/07/07; full list of members; amend (7 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 April 2007Registered office changed on 19/04/07 from: 80 bondgate ripon north yorkshire HG4 1QE (1 page)
9 February 2007New director appointed (2 pages)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed (2 pages)
14 November 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 August 2004Return made up to 11/07/04; full list of members (7 pages)
14 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)